Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Nicholas Greg Limited
Nicholas Greg Limited is an active company incorporated on 2 June 1981 with the registered office located in Sutton, Surrey. Nicholas Greg Limited was registered 44 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01565630
Private limited company
Age
44 years
Incorporated
2 June 1981
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
31 December 2024
(8 months ago)
Next confirmation dated
31 December 2025
Due by
14 January 2026
(4 months remaining)
Last change occurred
2 years 6 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Nicholas Greg Limited
Contact
Address
35 Hays Walk
Cheam
Sutton
SM2 7NQ
England
Address changed on
23 Oct 2023
(1 year 10 months ago)
Previous address was
113 Parchmore Road Thornton Heath Surrey CR7 8LZ
Companies in SM2 7NQ
Telephone
02086811862
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
3
Mrs Irene Helen Gregoriou
Director • Secretary • PSC • British • Lives in England • Born in Apr 1949
Mrs Anthea Stella Preston
Director • PSC • British • Lives in England • Born in May 1972
Mrs .Katerina ANN Russel
Director • British • Lives in England • Born in Feb 1976
Mrs Katerina ANN Russel
PSC • British • Lives in England • Born in Feb 1976
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Anglocypria Limited
Mrs Irene Helen Gregoriou and are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£15.43K
Decreased by £4 (-0%)
Total Liabilities
-£3.39K
Decreased by £5.7K (-63%)
Net Assets
£12.03K
Increased by £5.7K (+90%)
Debt Ratio (%)
22%
Decreased by 36.93% (-63%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
7 Months Ago on 5 Feb 2025
Micro Accounts Submitted
9 Months Ago on 28 Nov 2024
Confirmation Submitted
1 Year 6 Months Ago on 26 Feb 2024
Micro Accounts Submitted
1 Year 9 Months Ago on 14 Dec 2023
Registered Address Changed
1 Year 10 Months Ago on 23 Oct 2023
Anthea Stella Preston (PSC) Appointed
2 Years 7 Months Ago on 15 Feb 2023
Katerina Ann Russel (PSC) Appointed
2 Years 7 Months Ago on 15 Feb 2023
Mrs Anthea Stella Preston Appointed
2 Years 7 Months Ago on 15 Feb 2023
Mrs .Katerina Ann Russel Appointed
2 Years 7 Months Ago on 15 Feb 2023
Irene Helen Gregoriou (PSC) Appointed
3 Years Ago on 1 Jun 2022
Get Alerts
Get Credit Report
Discover Nicholas Greg Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 31 December 2024 with no updates
Submitted on 5 Feb 2025
Micro company accounts made up to 31 March 2024
Submitted on 28 Nov 2024
Notification of Anthea Stella Preston as a person with significant control on 15 February 2023
Submitted on 17 Jun 2024
Notification of Katerina Ann Russel as a person with significant control on 15 February 2023
Submitted on 20 May 2024
Confirmation statement made on 31 December 2023 with no updates
Submitted on 26 Feb 2024
Micro company accounts made up to 31 March 2023
Submitted on 14 Dec 2023
Registered office address changed from 113 Parchmore Road Thornton Heath Surrey CR7 8LZ to 35 Hays Walk Cheam Sutton SM2 7NQ on 23 October 2023
Submitted on 23 Oct 2023
Notification of Irene Helen Gregoriou as a person with significant control on 1 June 2022
Submitted on 3 Mar 2023
Termination of appointment of Nicholas Gregoriou as a director on 1 June 2022
Submitted on 22 Feb 2023
Confirmation statement made on 31 December 2022 with updates
Submitted on 22 Feb 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs